Ascendiant Securities, LLC
11
10/06/2015
03/30/2016
Yes
Repeat-cacb, PlnDue, DsclsDue |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset |
|
Debtor Ascendiant Securities, LLC
18881 Von Karman #1600 Irvine, CA 92612 ORANGE-CA Tax ID / EIN: 20-0189823 |
represented by |
Michael Avanesian
Avanesian Law Firm 101 N. Brand Blvd. Penthouse 1920 Glendale, CA 91203 818-276-2477 Fax : 818-208-4550 Email: michael@avanesianlaw.com Renee M Daughetee
The Daughetee Law Firm 18881 Von Karman Ave 16th FL Irvine, CA 92649 949-632-2586 Fax : 949-618-8065 Email: rdaughetee@hotmail.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 |
represented by |
Frank Cadigan
411 W 4th St Ste 9041 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/30/2016 | 63 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally) |
03/09/2016 | 62 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[59] Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 03/09/2016. (Admin.) |
03/09/2016 | 61 | BNC Certificate of Notice (RE: related document(s)[60] Notice of dismissal (BNC)) No. of Notices: 8. Notice Date 03/09/2016. (Admin.) |
03/07/2016 | 60 | Notice of dismissal (BNC) (Daniels, Sally) |
03/07/2016 | 59 | Order Granting United States Trustee's Motion to Dismiss or Convert Case to One Under Chapter 7 Pursuant to 11 USC Section 1112(b) and Judgment for Unpaid United States Trustee Quarterly Fees - Case Dismissed - Debtor Dismissed (BNC-PDF). Signed on 3/7/2016 (RE: related document(s)[27] Meeting of Creditors Chapter 11 & 12, Update Proof of Claim Deadline, [43] Notice of Bar Date For Filing Proofs of Claim (Ch 11) (LBR 3001-1) filed by Debtor Ascendiant Securities, LLC). (Daniels, Sally) |
03/05/2016 | 58 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[57] Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/05/2016. (Admin.) |
03/03/2016 | 57 | Order Granting an Amended Motion (BNC-PDF) (Related Doc # [48]) - Signed on 3/3/2016 (Deramus, Glenda) |
03/02/2016 | 56 | Hearing Held (Bk Motion) (RE: related document(s) [28] U.S. Trustee Motion to dismiss or convert) - MOTION IS GRANTED. CASE DISMISSED. JUDGMENT FOR QUARTERLY FEES IN FAVOR OF UST - UST TO LODGE ORDER (Deramus, Glenda) |
02/23/2016 | 55 | Hearing Held (RE: related document(s)[48] Amended Motion filed by Creditor Budd Sanford) - MOTION IS GRANTED. THE ANNULMENT IS GRANTED AND THE RELIEF FROM STAY IS GRANTED. ORDER TO INCLUDE THE LANGUAGE THAT THE DEBTOR CLAIMS THE REASON IT ALLOWED DEFAULT PROCEDURES TO OCCUR IN SUPERIOR COURT WAS THAT IS WAS RELYING UPON THE STAY. MOVANT TO SUBMIT ORDER (Deramus, Glenda) |
02/23/2016 | 54 | Notice of lodgment of Order in Bankruptcy Case re: Order Granting Motion for Relief From the Automatic Stay Under 11 U.S.C. Section 362 (Action in Nonbankruptcy Forum) Filed by Creditor Budd Sanford (RE: related document(s)[48] Amended Motion (related document(s): [45] Notice of motion and motion for relief from automatic stay with supporting declarations ACTION IN NON-BANKRUPTCY FORUM RE: . Fee Amount $176, filed by Creditor Budd Sanford) Filed by Creditor Budd Sanford (Attachments: # 1 Supplemental Declaration of David P. Nemecek, Jr., in Support of Motion for Relief From the Automatic Stay)). (Ito, Peter) |